Search icon

COURT ELECTRICAL SERVICE, INC.

Company Details

Entity Name: COURT ELECTRICAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Oct 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jul 2015 (10 years ago)
Document Number: P01000103329
FEI/EIN Number 651137181
Address: 6800 NW 26th Terrace, Fort Lauderdale, FL, 33309, US
Mail Address: 6800 NW 26th Terrace, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COURT KEVIN Agent 6800 NW 26th Terrace, Fort Lauderdale, FL, 33309

Director

Name Role Address
COURT KEVIN R Director 6800 NW 26th Terrace, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 6800 NW 26th Terrace, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 6800 NW 26th Terrace, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2017-04-28 6800 NW 26th Terrace, Fort Lauderdale, FL 33309 No data
NAME CHANGE AMENDMENT 2015-07-28 COURT ELECTRICAL SERVICE, INC. No data
NAME CHANGE AMENDMENT 2012-11-07 MISTER SPARKY POMPANO, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000481439 TERMINATED 2009 CC 2999 COUNTY COURT LAKE COUNTY,FL 2010-03-23 2015-04-12 $7,825.18 CITY ELECTRIC SUPPLY COMPANY, 6827 N ORANGE BLOSSOM TRAIL SUITE 2, ORLANDO, FL 32810

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
Name Change 2015-07-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State